Background WavePink WaveYellow Wave

OUSEBURN WHARF LIMITED (05302497)

OUSEBURN WHARF LIMITED (05302497) is an active UK company. incorporated on 2 December 2004. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. OUSEBURN WHARF LIMITED has been registered for 21 years. Current directors include ASTON, Matthew, DONALDSON, David John, MAUGHAN, Martin Joseph and 4 others.

Company Number
05302497
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASTON, Matthew, DONALDSON, David John, MAUGHAN, Martin Joseph, MURRAY, Matthew William David, POLMEAR, Morag Frances, REEVES, Clive Andrew, SUMBY, Peter Scott
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUSEBURN WHARF LIMITED

OUSEBURN WHARF LIMITED is an active company incorporated on 2 December 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. OUSEBURN WHARF LIMITED was registered 21 years ago.(SIC: 68320, 99999)

Status

active

Active since 21 years ago

Company No

05302497

LTD Company

Age

21 Years

Incorporated 2 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

, Kingston Property Services Cheviot House Beaminster Way East, Newcastle upon Tyne, NE3 2ER
From: 9 December 2013To: 10 December 2014
, C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER
From: 2 December 2004To: 9 December 2013
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Dec 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Mar 20
Director Joined
Sept 20
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Apr 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 21 Apr 2009

ASTON, Matthew

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1991
Director
Appointed 26 Feb 2026

DONALDSON, David John

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1952
Director
Appointed 02 Apr 2024

MAUGHAN, Martin Joseph

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1985
Director
Appointed 31 Aug 2020

MURRAY, Matthew William David

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1978
Director
Appointed 05 Apr 2022

POLMEAR, Morag Frances

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1955
Director
Appointed 10 Mar 2010

REEVES, Clive Andrew

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1964
Director
Appointed 02 Mar 2020

SUMBY, Peter Scott

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1963
Director
Appointed 03 Dec 2023

PEARCE SCOTT, Ann

Resigned
Mill Paddocks, WiggingtonYO32 2RG
Secretary
Appointed 04 Jan 2005
Resigned 16 Aug 2006

SCOTT, Ann Pearce

Resigned
Mill Paddocks, YorkYO32 2RG
Secretary
Appointed 12 Jun 2008
Resigned 29 Dec 2008

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 16 Aug 2006
Resigned 12 Jun 2008

WALKER, Julia Anne

Resigned
276 Chartridge Lane, CheshamHP5 2SG
Secretary
Appointed 29 Dec 2008
Resigned 21 Apr 2009

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 02 Dec 2004
Resigned 04 Jan 2005

CAISLEY, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1982
Director
Appointed 01 Apr 2011
Resigned 16 Sept 2022

FALSHAW, Ian Paul

Resigned
17 Osprey Close, WetherbyLS22 5LZ
Born November 1956
Director
Appointed 04 Jan 2005
Resigned 06 Jan 2006

FIRN, Nigel George

Resigned
22 Sails Drive, YorkYO10 3LR
Born May 1949
Director
Appointed 06 Jan 2006
Resigned 30 Mar 2007

HARDACRE, Dorian Stuart Ritchie

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1974
Director
Appointed 10 Mar 2010
Resigned 31 Jan 2023

HARPER, Diane Mary

Resigned
Victoria Avenue, HalesowenB62 9BL
Born February 1944
Director
Appointed 29 Dec 2008
Resigned 01 Apr 2011

HARRISON, Martyn Robert

Resigned
High Farm, NunningtonYO62 5US
Born March 1959
Director
Appointed 06 Jan 2006
Resigned 29 Dec 2008

JAYNES, Neville Barton

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1939
Director
Appointed 10 Mar 2010
Resigned 19 Dec 2016

LINES-JOBLING, Russell

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1966
Director
Appointed 04 Mar 2025
Resigned 04 Apr 2025

SCOTT, Ann Pearce

Resigned
Mill Paddocks, YorkYO32 2RG
Born August 1962
Director
Appointed 06 Jan 2006
Resigned 29 Dec 2008

TULLOCH, Ian Cameron

Resigned
91 Albemarle Road, YorkYO23 1EP
Born May 1971
Director
Appointed 04 Jan 2005
Resigned 17 Feb 2006

TURNBULL, Thomas Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1984
Director
Appointed 01 Apr 2011
Resigned 15 Nov 2013

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 02 Dec 2004
Resigned 04 Jan 2005
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
10 October 2007
287Change of Registered Office
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2005
287Change of Registered Office
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Incorporation Company
2 December 2004
NEWINCIncorporation